London Wall
London
EC2M 5PS
Secretary Name | Paul Roy Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Godfrey George Watt |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1997(9 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Steel Trader |
Correspondence Address | 11 Idmiston Road Dulwich London SE27 9HG |
Director Name | David Anthony Howells |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1999(11 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lime Way Tutshill Chepstow Monmouthshire NP16 7FQ Wales |
Director Name | Paul Robert Wilson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2004(16 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Steel Trader |
Correspondence Address | Lodge Cottage Rugeley Road Armitage Rudgeley Staffs WS15 4AT |
Director Name | Mr Paul Andrew McCammon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Worcester Road Droitwich Worchestershire WR9 8AN |
Director Name | Arturo Perez Calvo |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 1997) |
Role | General Manager |
Correspondence Address | Portal Ae Castilla 4-42-4-209 Victoria Foreign |
Director Name | Luis Lopez-Mancisidor |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 08 September 2006) |
Role | Company Director |
Correspondence Address | Castello 91.6 D Madrid 28006 Foreign |
Director Name | Cortez Pereda Vavier |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Spannish |
Status | Resigned |
Appointed | 24 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 1997) |
Role | Export Manager |
Correspondence Address | Ci Pintor Tomas Alfara No 3 - 2 Deha Vitoria Foreign |
Director Name | Derek John Reilly |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 May 2004) |
Role | General Manager |
Correspondence Address | 4 Ridings Close Chipping Sodbury Bristol BS17 6NP |
Director Name | Mr Paul Andrew McCammon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(22 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 13 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 136 Worcester Road Droitwich Worcestershire WR9 8AN |
Website | tubetrade.com |
---|---|
Telephone | 01905 791000 |
Telephone region | Worcester |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,212,685 |
Gross Profit | £740,366 |
Net Worth | £727,901 |
Cash | £122,530 |
Current Liabilities | £4,749,299 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
17 March 2022 | Delivered on: 21 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
25 January 2022 | Delivered on: 25 January 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
23 December 2013 | Delivered on: 23 December 2013 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 March 2022 | Delivered on: 23 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
12 August 2013 | Delivered on: 24 August 2013 Satisfied on: 12 December 2013 Persons entitled: British Arab Commercial Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 May 2008 | Delivered on: 27 May 2008 Satisfied on: 11 December 2014 Persons entitled: Dbs Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 May 2008 | Delivered on: 27 May 2008 Satisfied on: 11 December 2014 Persons entitled: Dbs Bank Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged assets being all moneys at any time paid or due to the chargor under or in relation to any contract for the sale of any goods comprising the pledeged assets see image for full details. Fully Satisfied |
22 May 1998 | Delivered on: 10 June 1998 Satisfied on: 12 December 2013 Persons entitled: Singer & Friedlander Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 January 1994 | Delivered on: 7 January 1994 Satisfied on: 12 December 2013 Persons entitled: Banco Exterior De Espana Sa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the f/h property k/a unit q stover trading estate yate. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 1994 | Delivered on: 5 January 1994 Satisfied on: 1 November 1997 Persons entitled: Banco Exterior De Espana Sa Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 February 2024 | Registration of charge 021874920011, created on 27 February 2024 (14 pages) |
---|---|
22 September 2023 | Full accounts made up to 31 March 2023 (30 pages) |
19 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 March 2022 (31 pages) |
26 September 2022 | Director's details changed for David Anthony Howells on 1 September 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
23 March 2022 | Registration of charge 021874920010, created on 17 March 2022 (13 pages) |
21 March 2022 | Registration of charge 021874920009, created on 17 March 2022 (16 pages) |
25 January 2022 | Registration of charge 021874920008, created on 25 January 2022 (24 pages) |
25 September 2021 | Full accounts made up to 31 March 2021 (26 pages) |
21 June 2021 | Director's details changed for Mr Simon John Knowles on 21 June 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
21 June 2021 | Director's details changed for Mr Simon John Knowles on 21 June 2021 (2 pages) |
12 April 2021 | Satisfaction of charge 021874920007 in full (1 page) |
16 October 2020 | Full accounts made up to 31 March 2020 (25 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 March 2019 (24 pages) |
21 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
28 May 2019 | Appointment of Mr Paul Andrew Mccammon as a director on 1 May 2019 (2 pages) |
4 October 2018 | Full accounts made up to 31 March 2018 (23 pages) |
26 July 2018 | Secretary's details changed for Paul Roy Campbell on 26 July 2018 (1 page) |
18 July 2018 | Director's details changed for Mr Simon John Knowles on 16 June 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
6 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
9 August 2017 | Notification of South West Structurals Limited as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of South West Structurals Limited as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of South West Structurals Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
30 November 2016 | Director's details changed for Mr Simon Knowles on 19 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Simon Knowles on 19 November 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
9 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
9 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
24 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
24 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
10 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
8 July 2015 | Director's details changed for David Anthony Howells on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for David Anthony Howells on 8 July 2015 (2 pages) |
8 July 2015 | Director's details changed for David Anthony Howells on 8 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Paul Robert Wilson on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Paul Robert Wilson on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Paul Robert Wilson on 7 July 2015 (2 pages) |
11 December 2014 | Satisfaction of charge 4 in full (4 pages) |
11 December 2014 | Satisfaction of charge 5 in full (4 pages) |
11 December 2014 | Satisfaction of charge 5 in full (4 pages) |
11 December 2014 | Satisfaction of charge 4 in full (4 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
17 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
2 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
24 June 2014 | Director's details changed for Mr Simon Knowles on 16 June 2014 (3 pages) |
24 June 2014 | Director's details changed for Mr Simon Knowles on 16 June 2014 (3 pages) |
23 December 2013 | Registration of charge 021874920007 (34 pages) |
23 December 2013 | Registration of charge 021874920007 (34 pages) |
12 December 2013 | Satisfaction of charge 2 in full (4 pages) |
12 December 2013 | Satisfaction of charge 021874920006 in full (4 pages) |
12 December 2013 | Satisfaction of charge 021874920006 in full (4 pages) |
12 December 2013 | Satisfaction of charge 3 in full (4 pages) |
12 December 2013 | Satisfaction of charge 2 in full (4 pages) |
12 December 2013 | Satisfaction of charge 3 in full (4 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
24 August 2013 | Registration of charge 021874920006 (36 pages) |
24 August 2013 | Registration of charge 021874920006 (36 pages) |
1 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (16 pages) |
1 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (16 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
2 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (16 pages) |
2 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (16 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2011 (19 pages) |
4 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 24 May 2011 (19 pages) |
25 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders
|
25 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders
|
19 July 2011 | Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
19 July 2011 | Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
19 July 2011 | Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
18 July 2011 | Termination of appointment of Paul Mccammon as a director (2 pages) |
18 July 2011 | Termination of appointment of Paul Mccammon as a director (2 pages) |
24 September 2010 | Appointment of Paul Andrew Mccammon as a director (3 pages) |
24 September 2010 | Appointment of Paul Andrew Mccammon as a director (3 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
20 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
14 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (19 pages) |
14 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (19 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
12 August 2009 | Secretary's change of particulars / paul campbell / 06/08/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / paul campbell / 06/08/2009 (1 page) |
22 June 2009 | Return made up to 24/05/09; full list of members (7 pages) |
22 June 2009 | Return made up to 24/05/09; full list of members (7 pages) |
5 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
5 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
24 June 2008 | Director's change of particulars / david howells / 09/06/2008 (1 page) |
24 June 2008 | Director's change of particulars / david howells / 09/06/2008 (1 page) |
17 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
17 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 September 2007 | Full accounts made up to 31 March 2007 (21 pages) |
13 September 2007 | Full accounts made up to 31 March 2007 (21 pages) |
23 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
23 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (19 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (19 pages) |
1 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
1 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (3 pages) |
18 June 2004 | New director appointed (3 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (8 pages) |
28 May 2004 | Return made up to 24/05/04; full list of members (8 pages) |
14 February 2004 | Particulars of contract relating to shares (3 pages) |
14 February 2004 | Ad 03/02/03--------- £ si [email protected] (2 pages) |
14 February 2004 | Ad 03/02/03--------- £ si [email protected] (2 pages) |
14 February 2004 | Particulars of contract relating to shares (3 pages) |
9 December 2003 | Ad 03/02/03--------- £ si [email protected] (2 pages) |
9 December 2003 | Ad 03/02/03--------- £ si [email protected] (2 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
18 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
18 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
23 March 2003 | Resolutions
|
23 March 2003 | Resolutions
|
16 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
26 September 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
26 September 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
3 August 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
3 August 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
1 June 2000 | Secretary's particulars changed (1 page) |
1 June 2000 | Return made up to 24/05/00; full list of members (10 pages) |
1 June 2000 | Secretary's particulars changed (1 page) |
1 June 2000 | Return made up to 24/05/00; full list of members (10 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 June 1999 | Return made up to 24/05/99; full list of members (10 pages) |
17 June 1999 | Return made up to 24/05/99; full list of members (10 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (1 page) |
31 January 1999 | New director appointed (1 page) |
10 June 1998 | Particulars of mortgage/charge (8 pages) |
10 June 1998 | Particulars of mortgage/charge (8 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
5 November 1997 | Auditor's resignation (2 pages) |
5 November 1997 | Auditor's resignation (2 pages) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 June 1997 | Return made up to 24/05/97; full list of members (7 pages) |
3 June 1997 | Return made up to 24/05/97; full list of members (7 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: 439 salisbury house, london wall, london, EC2M 5QQ (1 page) |
25 May 1997 | Registered office changed on 25/05/97 from: 439 salisbury house london wall london EC2M 5QQ (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New director appointed (3 pages) |
30 January 1997 | New director appointed (3 pages) |
30 January 1997 | Director resigned (1 page) |
20 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
25 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
25 May 1996 | Return made up to 24/05/96; full list of members (6 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
24 January 1996 | Ad 19/12/95--------- £ si 38000@1=38000 £ ic 152985/190985 (2 pages) |
24 January 1996 | Ad 19/12/95--------- £ si 38000@1=38000 £ ic 152985/190985 (2 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
6 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
6 July 1988 | Company name changed\certificate issued on 06/07/88 (2 pages) |
6 July 1988 | Company name changed\certificate issued on 06/07/88 (2 pages) |
3 November 1987 | Incorporation (14 pages) |
3 November 1987 | Incorporation (14 pages) |